Company NameB. B. Properties Ltd.
Company StatusDissolved
Company Number00840249
CategoryPrivate Limited Company
Incorporation Date8 March 1965(59 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(45 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 15 October 2013)
RoleChartered Accoutnant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(35 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 15 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed22 August 2005(40 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 15 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameGraham Michael Brealey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SA
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 January 1996)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Secretary NameElizabeth Anne Ward
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address23 Chapel Road
Earith
Huntingdon
Cambridgeshire
PE17 3PU
Director NameStephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(31 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1997)
RoleAccountant
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Secretary NameStephen Jeffrey Darlington
NationalityBritish
StatusResigned
Appointed12 July 1996(31 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(32 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(35 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressPinswell Shurdington Road
Bentham
Cheltenham
Gloucestershire
GL51 5UA
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(35 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2001(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1British Building & Engineering Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Statement by Directors (1 page)
5 June 2013Statement by directors (1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Solvency Statement dated 31/05/13 (1 page)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 30 September 2010 (9 pages)
24 November 2010Full accounts made up to 30 September 2010 (9 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
22 December 2009Full accounts made up to 30 September 2009 (9 pages)
22 December 2009Full accounts made up to 30 September 2009 (9 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 January 2009Return made up to 01/12/08; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (6 pages)
8 January 2009Return made up to 01/12/08; full list of members (3 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
11 June 2008Accounts made up to 30 September 2007 (6 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 February 2007Accounts made up to 30 September 2006 (6 pages)
20 December 2006Return made up to 01/12/06; full list of members (2 pages)
20 December 2006Return made up to 01/12/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 June 2006Accounts made up to 30 September 2005 (6 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
21 December 2005Return made up to 01/12/05; full list of members (2 pages)
21 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 September 2005New director appointed (5 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (5 pages)
5 September 2005Director resigned (1 page)
16 December 2004Return made up to 01/12/04; full list of members (5 pages)
16 December 2004Return made up to 01/12/04; full list of members (5 pages)
18 November 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
18 November 2004Accounts made up to 30 September 2004 (6 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
19 January 2004Return made up to 22/12/03; full list of members (5 pages)
19 January 2004Return made up to 22/12/03; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
23 October 2003Accounts made up to 30 September 2003 (6 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
18 September 2002Director resigned (2 pages)
18 September 2002Director resigned (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
9 January 2002Return made up to 22/12/01; full list of members (7 pages)
9 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Location of register of members (1 page)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Location of register of members (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
14 June 2000Declaration of assistance for shares acquisition (19 pages)
14 June 2000Declaration of assistance for shares acquisition (19 pages)
14 June 2000Declaration of assistance for shares acquisition (19 pages)
14 June 2000Declaration of assistance for shares acquisition (19 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
20 December 1999Return made up to 22/12/99; full list of members (7 pages)
20 December 1999Return made up to 22/12/99; full list of members (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Full accounts made up to 31 December 1998 (9 pages)
11 December 1998Return made up to 22/12/98; full list of members (7 pages)
11 December 1998Return made up to 22/12/98; full list of members (7 pages)
7 December 1998Location of register of members (1 page)
7 December 1998Location of register of members (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/04/98
(10 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(10 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/04/98
(10 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(10 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/04/98
(2 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/04/98
(2 pages)
30 December 1997Return made up to 22/12/97; full list of members (14 pages)
30 December 1997Return made up to 22/12/97; full list of members (7 pages)
3 December 1997Auditor's resignation (2 pages)
3 December 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 September 1997Registered office changed on 26/09/97 from: 2ND floor 6 cherrydown avenue chingford london,E4 8DP (1 page)
26 September 1997Registered office changed on 26/09/97 from: 2ND floor 6 cherrydown avenue chingford london,E4 8DP (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
17 July 1997Return made up to 22/12/96; full list of members (7 pages)
17 July 1997Return made up to 22/12/96; full list of members (7 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director's particulars changed (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (16 pages)
2 May 1997Full accounts made up to 30 June 1996 (16 pages)
11 April 1996Full accounts made up to 30 June 1995 (16 pages)
11 April 1996Full accounts made up to 30 June 1995 (16 pages)
27 March 1996New director appointed (3 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
19 January 1996Return made up to 22/12/95; full list of members (8 pages)
19 January 1996Return made up to 22/12/95; full list of members (8 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
29 April 1993Full accounts made up to 30 June 1992 (15 pages)
8 March 1993Amended full accounts made up to 30 June 1991 (17 pages)
23 December 1992Return made up to 22/12/92; full list of members (7 pages)
3 April 1990Full accounts made up to 30 June 1989 (18 pages)
3 April 1990Full accounts made up to 30 June 1989 (18 pages)
12 January 1989Full accounts made up to 30 June 1988 (15 pages)
12 January 1989Full accounts made up to 30 June 1988 (15 pages)
8 June 1988Company name changed beazer products and services lim ited\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed beazer products and services lim ited\certificate issued on 09/06/88 (2 pages)
21 December 1987Full accounts made up to 30 June 1987 (15 pages)
21 December 1987Full accounts made up to 30 June 1987 (15 pages)
14 December 1987Accounts made up to 30 June 1987 (15 pages)
27 February 1987Full accounts made up to 30 June 1986 (17 pages)
27 February 1987Full accounts made up to 30 June 1986 (17 pages)
20 February 1986Company name changed\certificate issued on 20/02/86 (2 pages)
20 February 1986Company name changed\certificate issued on 20/02/86 (2 pages)
1 January 1978Company name changed\certificate issued on 01/01/78 (2 pages)
1 January 1978Company name changed\certificate issued on 01/01/78 (2 pages)
22 July 1977Accounts made up to 31 December 2076 (3 pages)
16 July 1976Accounts made up to 31 December 2075 (4 pages)
16 July 1976Accounts made up to 31 December 2075 (4 pages)
4 June 1973Company name changed\certificate issued on 04/06/73 (2 pages)
4 June 1973Company name changed\certificate issued on 04/06/73 (2 pages)
8 March 1965Certificate of incorporation (1 page)
8 March 1965Certificate of incorporation (1 page)